About

Registered Number: 04438691
Date of Incorporation: 14/05/2002 (22 years ago)
Company Status: Active
Registered Address: Unit 33 Church Road Business Centre, Church Road, Sittingbourne, Kent, ME10 3RS,

 

Having been setup in 2002, Hubbard & Houghton Construction Ltd has its registered office in Sittingbourne in Kent. There are 3 directors listed for the organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Melvin 14 May 2002 - 1
BROWN, Daniel Charles 14 May 2002 11 January 2019 1
BROWN, Philip John 14 May 2002 01 December 2005 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AD01 - Change of registered office address 18 May 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 16 May 2019
SH06 - Notice of cancellation of shares 06 February 2019
RESOLUTIONS - N/A 30 January 2019
SH03 - Return of purchase of own shares 25 January 2019
PSC07 - N/A 11 January 2019
TM02 - Termination of appointment of secretary 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
MR04 - N/A 09 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH03 - Change of particulars for secretary 27 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 21 October 2007
395 - Particulars of a mortgage or charge 08 June 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 19 December 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 10 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
225 - Change of Accounting Reference Date 17 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
287 - Change in situation or address of Registered Office 02 June 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.